Company NameBright Blue Ventures Limited
Company StatusDissolved
Company Number03768586
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJose Shaw
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 Cheryl Court
South Street
Sheringham
Norfolk
NR26 8LL
Director NamePeter Henry Shaw
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3 Cheryl Court
South Street
Sheringham
Norfolk
NR26 8LL
Director NameMiss Suzanne Elisabeth Shaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Southstoke Lane, Southstoke
Bath
BA2 7DN
Secretary NameRebecca Bolland
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RolePersonnel Manager
Correspondence Address2 Belgrave Road
Bath
BA1 6LU
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
21 October 2008Return made up to 12/05/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
22 September 2006Location of register of members (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 12/05/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
28 June 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
17 June 2005Return made up to 12/05/05; full list of members (3 pages)
5 October 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
23 June 2004Return made up to 12/05/04; no change of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 27 ballantine street london SW18 1AL (1 page)
31 July 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
1 July 2002Return made up to 12/05/02; no change of members (8 pages)
8 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
22 June 2001Return made up to 12/05/01; no change of members (7 pages)
29 December 2000Full accounts made up to 31 May 2000 (9 pages)
19 May 2000Return made up to 12/05/00; full list of members (7 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
6 June 1999Ad 12/05/99--------- £ si 7@1=7 £ ic 1/8 (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 12 devonshire square london EC2M 4TE (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (12 pages)